logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Dunbar, Tanya Clare
    Born in May 1968
    Individual (5 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Urmston, Gary Martin
    Born in May 1967
    Individual (22 offsprings)
    Officer
    2024-01-19 ~ now
    OF - Director → CIF 0
  • 3
    Owen, Jonathan Spencer
    Born in November 1968
    Individual (9 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Kaye, Alison Margaret
    Born in October 1974
    Individual (5 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
  • 5
    Malley, Christopher John
    Born in May 1967
    Individual (11 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 6
    ELPIS 2022 LIMITED
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    98-102, Rue De Paris, 92100 Boulogne-billancourt, France
    Corporate (2 offsprings)
    Person with significant control
    2019-04-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    De Niort, Guillaume
    Accountant born in February 1963
    Individual
    Officer
    2006-10-17 ~ 2009-08-01
    OF - Director → CIF 0
  • 2
    Ducroux, Jean
    Investment Fund Partner born in February 1943
    Individual
    Officer
    2005-09-19 ~ 2005-09-30
    OF - Director → CIF 0
  • 3
    Soar, Adrian Richard
    Company Director born in March 1941
    Individual (2 offsprings)
    Officer
    2006-08-29 ~ 2006-08-29
    OF - Director → CIF 0
  • 4
    Golicheff, Francois Jacques Pierre
    Company Director born in December 1953
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2015-04-20
    OF - Director → CIF 0
  • 5
    Evans, John
    Solicitor born in January 1961
    Individual
    Officer
    2021-08-01 ~ 2022-04-20
    OF - Director → CIF 0
    Evans, John
    Individual
    Officer
    2021-08-01 ~ 2022-04-20
    OF - Secretary → CIF 0
  • 6
    Desmettre, Gregoire
    Lawyer born in April 1971
    Individual
    Officer
    2011-12-01 ~ 2018-07-25
    OF - Director → CIF 0
  • 7
    Mr Jacques Veyrat
    Born in November 1962
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Williams, Michael Owen
    Accountant born in February 1958
    Individual (5 offsprings)
    Officer
    2010-05-25 ~ 2011-08-31
    OF - Director → CIF 0
  • 9
    Guillier Tual, Natalie
    Accountant born in December 1957
    Individual
    Officer
    2005-09-29 ~ 2008-07-24
    OF - Director → CIF 0
    Guillier Tual, Natalie
    Accountant
    Individual
    Officer
    2005-09-29 ~ 2008-07-27
    OF - Secretary → CIF 0
  • 10
    Robson, Matthew William
    Barrister born in October 1954
    Individual (54 offsprings)
    Officer
    2006-07-15 ~ 2010-04-01
    OF - Director → CIF 0
    2010-08-31 ~ 2021-08-17
    OF - Director → CIF 0
    Robson, Matthew William
    Barrister
    Individual (54 offsprings)
    Officer
    2006-07-15 ~ 2021-08-17
    OF - Secretary → CIF 0
  • 11
    Andreou, Panayiotis
    Company Director born in June 1968
    Individual (20 offsprings)
    Officer
    2018-07-25 ~ 2019-04-09
    OF - Director → CIF 0
    Mr Panayiotis Andreou
    Born in June 1968
    Individual (20 offsprings)
    Person with significant control
    2018-07-26 ~ 2019-04-09
    PE - Has significant influence or controlCIF 0
  • 12
    Rossiter, Catherine Jane
    Accountant born in November 1976
    Individual (10 offsprings)
    Officer
    2020-06-22 ~ 2022-01-01
    OF - Director → CIF 0
  • 13
    Koopman, Edward Johan
    Individual
    Officer
    2005-09-19 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 14
    Bovard, Timothy Landon
    Company Director born in October 1960
    Individual
    Officer
    2005-09-29 ~ 2008-10-06
    OF - Director → CIF 0
  • 15
    De Haas, Joost
    Company Director born in August 1959
    Individual
    Officer
    2018-07-25 ~ 2019-04-09
    OF - Director → CIF 0
  • 16
    Campbell, Angus
    Company Director born in March 1964
    Individual (2 offsprings)
    Officer
    2022-06-09 ~ 2023-08-31
    OF - Director → CIF 0
  • 17
    Catte, Pierre Francois
    Company Director born in January 1957
    Individual
    Officer
    2008-10-07 ~ 2010-04-01
    OF - Director → CIF 0
    2011-12-01 ~ 2018-09-21
    OF - Director → CIF 0
  • 18
    2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-09-19 ~ 2005-09-19
    PE - Nominee Director → CIF 0
  • 19
    4, Stroombaan 4, 1181 Vx Amstelveen, Netherlands
    Corporate
    Person with significant control
    2018-07-26 ~ 2019-04-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-09-19 ~ 2005-09-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CPI GROUP (UK) LTD

Linked company numbers found in government register: 05567817, 02859682
Previous names
CPI BOOKS LTD - 2010-03-02 02196742, 02859682
CAMERON CPI UK LIMITED - 2006-09-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-10,713,445 GBP2023-04-01 ~ 2024-03-31
-8,809,885 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
15,721,356 GBP2023-04-01 ~ 2024-03-31
-283,626 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
15,836,338 GBP2023-04-01 ~ 2024-03-31
-294,360 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
43,165,273 GBP2024-03-31
43,165,273 GBP2023-03-31
Fixed Assets
45,453,392 GBP2024-03-31
45,152,573 GBP2023-03-31
Cash and Cash Equivalents
350,858 GBP2024-03-31
970,253 GBP2023-03-31
Equity
Called up share capital
11,107,712 GBP2024-03-31
11,107,712 GBP2023-03-31
Retained earnings (accumulated losses)
15,994,475 GBP2024-03-31
158,137 GBP2023-03-31
Equity
27,102,187 GBP2024-03-31
11,265,849 GBP2023-03-31
452,497 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
782,468 GBP2023-04-01 ~ 2024-03-31
479,075 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
109,619 GBP2023-04-01 ~ 2024-03-31
181,805 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
17,437,725 GBP2023-04-01 ~ 2024-03-31
118,600 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
4,991,773 GBP2024-03-31
3,977,157 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
884,826 GBP2024-03-31
747,155 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
25,910 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
884,826 GBP2024-03-31
773,065 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-25,910 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-25,910 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
694,826 GBP2024-03-31
631,583 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
20,153 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
694,826 GBP2024-03-31
651,736 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
63,243 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
5,757 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
69,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-25,910 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-25,910 GBP2023-04-01 ~ 2024-03-31
Prepayments
Current
514,224 GBP2024-03-31
570,650 GBP2023-03-31
Trade Creditors/Trade Payables
Current
525,706 GBP2024-03-31
535,151 GBP2023-03-31
Accrued Liabilities
Current
392,587 GBP2024-03-31
466,223 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
72,047 GBP2024-03-31
106,421 GBP2023-03-31
3,158 GBP2022-03-31
Deferred Tax Liabilities
72,047 GBP2024-03-31
106,421 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,107,684 shares2024-03-31
Number of Shares Issued (Fully Paid)
28 shares2024-03-31
Equity
Called up share capital
11,107,712 GBP2024-03-31
11,107,712 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • CPI GROUP (UK) LTD
    Info
    CPI BOOKS LTD - 2010-03-02
    CAMERON CPI UK LIMITED - 2010-03-02
    Registered number 05567817
    110 Beddington Lane, Croydon CR0 4TD
    PRIVATE LIMITED COMPANY incorporated on 2005-09-19 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • CPI GROUP (UK) LTD
    S
    Registered number 05567817
    110, Beddington Lane, Croydon, England, CR0 4TD
    Limited Liability Company in Companies House, England
    CIF 1
  • CPI GROUP (UK) LTD
    S
    Registered number 5567817
    Portland House, Belmont Business Park, Durham, England, DH1 1TW
    Limited Company in Companies House, England And Wales
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ANTONY ROWE LIMITED - 2010-03-02
    A.D. ROWE LIMITED - 1993-08-02
    110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    FULMAR GROUP LIMITED - 2014-03-11
    FULMAR LIMITED - 2006-10-23
    FULMAR PLC - 2006-09-07
    FULMAR GROUP PLC - 1996-03-08
    FULMAR COLOUR PRINTING COMPANY LIMITED - 1989-02-13 02104926, 02262115
    110 Beddington Lane, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,810,006 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    110 Beddington Lane, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -311,462 GBP2024-03-31
    Person with significant control
    2021-07-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    CPI BOOKS LIMITED - 2014-03-10 05567817, 02196742
    CPI GROUP (UK) LIMITED - 2010-03-02 05567817
    BPMG LIMITED - 2000-09-12 02512037
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    WILLIAM CLOWES LIMITED - 2010-03-02 00013814
    LEGISLATOR 1329 LIMITED - 1997-07-24
    110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    TEMPORE 21A LTD - 2021-09-24
    110 Beddington Lane, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -147,499 GBP2024-03-31
    Person with significant control
    2021-09-22 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.